Alwoodley
Leeds
West Yorkshire
LS17 7DW
Director Name | Mr Peter John Rider |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(2 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandmoor Avenue Alwoodley Leeds West Yorkshire LS17 7DW |
Secretary Name | Mr Peter John Rider |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(2 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandmoor Avenue Alwoodley Leeds West Yorkshire LS17 7DW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £302,600 |
Cash | £3 |
Current Liabilities | £190,954 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
16 May 2006 | Delivered on: 24 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 April 2006 | Delivered on: 9 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 11 park square leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
14 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
2 November 2022 | Notification of Barbara Rider as a person with significant control on 6 April 2016 (2 pages) |
2 November 2022 | Change of details for Mr Peter John Rider as a person with significant control on 6 April 2016 (2 pages) |
14 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
16 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
10 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 April 2011 | Registered office address changed from Brown Butler Chartered Accountan Apsley House 78 Wellington Street Leeds LS1 2JT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Brown Butler Chartered Accountan Apsley House 78 Wellington Street Leeds LS1 2JT on 20 April 2011 (1 page) |
21 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Director's details changed for Barbara Rider on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Barbara Rider on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 February 2008 | Return made up to 02/02/08; no change of members (7 pages) |
21 February 2008 | Return made up to 02/02/08; no change of members (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 March 2007 | Return made up to 02/02/07; full list of members
|
24 March 2007 | Return made up to 02/02/07; full list of members
|
9 June 2006 | Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2006 | Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New secretary appointed;new director appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New secretary appointed;new director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
2 February 2006 | Incorporation (16 pages) |
2 February 2006 | Incorporation (16 pages) |